NORTH BRITISH BUS LIMITED

NORTH BRITISH BUS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNORTH BRITISH BUS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00248119
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NORTH BRITISH BUS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is NORTH BRITISH BUS LIMITED located?

    Registered Office Address
    11 Clifton Moor Business Village
    James Nicolson Link Clifton Moor
    YO30 4XG York
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTH BRITISH BUS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROSVILLE MOTOR SERVICES LIMITEDMay 15, 1930May 15, 1930

    What are the latest accounts for NORTH BRITISH BUS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for NORTH BRITISH BUS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Registered office address changed from 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP on Sep 14, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 04, 2012

    LRESSP

    Termination of appointment of Richard Anthony Bowler as a director on Aug 28, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Secretary's details changed for Ms Elizabeth Anne Thorpe on May 26, 2012

    1 pagesCH03

    Annual return made up to May 03, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2012

    Statement of capital on May 04, 2012

    • Capital: GBP 2,800,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Appointment of Kenneth Mcintyre Carlaw as a director

    2 pagesAP01

    Termination of appointment of David Turner as a director

    1 pagesTM01

    Annual return made up to May 03, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr David Paul Turner on May 03, 2011

    2 pagesCH01

    Director's details changed for Richard Anthony Bowler on May 03, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to May 03, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Ms Elizabeth Anne Thorpe on May 03, 2010

    1 pagesCH03

    Secretary's details changed for Ms Elizabeth Anne Thorpe on May 03, 2010

    1 pagesCH03

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2006

    6 pagesAA

    Who are the officers of NORTH BRITISH BUS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Elizabeth Anne
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne & Wear
    Secretary
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne & Wear
    British102907000002
    CARLAW, Kenneth Mcintyre
    Clifton Moor Business Village
    James Nicolson Link Clifton Moor
    YO30 4XG York
    11
    Director
    Clifton Moor Business Village
    James Nicolson Link Clifton Moor
    YO30 4XG York
    11
    EnglandBritish161250030001
    DODD, John Hamilton
    Staplewood
    Nether Wallop
    SO20 8EQ Stockbridge
    Hampshire
    Secretary
    Staplewood
    Nether Wallop
    SO20 8EQ Stockbridge
    Hampshire
    British3919220001
    TURNER, David Paul
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    Secretary
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    British48937720001
    WATT, Gordon George
    Alderbury Holt
    Southampton Road,Clarendon
    SP5 3DG Salisbury
    Wiltshire
    Secretary
    Alderbury Holt
    Southampton Road,Clarendon
    SP5 3DG Salisbury
    Wiltshire
    British67622780002
    BRITISH BUS (COMPANY SECRETARIES) LIMITED
    54 Endless Street
    SP1 3UH Salisbury
    Wiltshire
    Secretary
    54 Endless Street
    SP1 3UH Salisbury
    Wiltshire
    42985760001
    BAYFIELD, Stephen
    Windy Ridge Riverside Close
    Stoford
    SP2 0PX Salisbury
    Wiltshire
    Director
    Windy Ridge Riverside Close
    Stoford
    SP2 0PX Salisbury
    Wiltshire
    British42058550001
    BOWLER, Richard Anthony
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne & Wear
    Director
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne & Wear
    United KingdomBritish35116070001
    JONES, Michael Adrian
    3 Old Shaftesbury Drive
    Old Blandford Road Harnham
    SP2 8QH Salisbury
    Wiltshire
    Director
    3 Old Shaftesbury Drive
    Old Blandford Road Harnham
    SP2 8QH Salisbury
    Wiltshire
    United KingdomBritish77984700001
    LONSDALE, Stephen Philip
    5 Lintfort
    Picktree Farm Picktree
    NE38 9HX Chester Le Street
    County Durham
    Director
    5 Lintfort
    Picktree Farm Picktree
    NE38 9HX Chester Le Street
    County Durham
    United KingdomBritish4971910001
    MARTIN, David Robert
    Bondwood Barn Repton Shrubs
    Bretby
    DE15 0RJ Burton On Trent
    Staffordshire
    Director
    Bondwood Barn Repton Shrubs
    Bretby
    DE15 0RJ Burton On Trent
    Staffordshire
    United KingdomBritish6874440001
    MCENHILL, Peter Raymond
    Burroughs Hill
    Duck Lane, Laverstock
    SP1 1PU Salisbury
    Wiltshire
    Director
    Burroughs Hill
    Duck Lane, Laverstock
    SP1 1PU Salisbury
    Wiltshire
    British65346840001
    MILLS, Adam Francis
    The Old Vicarage
    Great Durnford
    SP4 6AZ Salisbury
    Wiltshire
    Director
    The Old Vicarage
    Great Durnford
    SP4 6AZ Salisbury
    Wiltshire
    British4058810001
    RAY, John Alfred
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    Director
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    British58415290001
    STANLEY, Richard Morgan Oliver, The Honourable
    Wood End House
    Ridgeway Lane
    SO41 8AA Lymington
    Hampshire
    Director
    Wood End House
    Ridgeway Lane
    SO41 8AA Lymington
    Hampshire
    British37521320001
    TURNER, David Paul
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne & Wear
    Director
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne & Wear
    United KingdomBritish48937720001
    VANDERZEE, Robin Edward Charles
    Mulberry Barn Wolferstan Drive
    Bishopdown
    SP1 3XZ Salisbury
    Wiltshire
    Director
    Mulberry Barn Wolferstan Drive
    Bishopdown
    SP1 3XZ Salisbury
    Wiltshire
    British58224710001
    WATT, Gordon George
    Alderbury Holt
    Southampton Road,Clarendon
    SP5 3DG Salisbury
    Wiltshire
    Director
    Alderbury Holt
    Southampton Road,Clarendon
    SP5 3DG Salisbury
    Wiltshire
    EnglandBritish67622780002
    WILLIAMS, Dawson Thomas
    Chately Wood House
    Rockford
    BH24 3LZ Ringwood
    Hampshire
    Director
    Chately Wood House
    Rockford
    BH24 3LZ Ringwood
    Hampshire
    British2719600006

    Does NORTH BRITISH BUS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On Jun 15, 1995
    Delivered On Jun 28, 1995
    Satisfied
    Amount secured
    All monies due or to become due from each borrower to the first national bank of boston as agent and trustee for each of the beneficiaries (as defined in the deed) under the terms of the loan agreement and by the company to the first national bank of boston as agent and trustee for each of the beneficiaries (as defined in the deed) under the terms of the group guarantee (of even dates with the loan agreement and all supplemental agreements of it between the agent,the company and the charging guarantors) in the manner agreed under the loan agreement
    Short particulars
    25,000 ordinary shares of £1 each in arrowline (travel) limited and 2,000 ordinary non voting shares in arrowline (travel) limited as listed in the schedule. See the mortgage charge document for full details.
    Persons Entitled
    • The First National Bank of Boston (The "Agent")
    Transactions
    • Jun 28, 1995Registration of a charge (395)
    • Sep 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge over shares
    Created On Apr 13, 1995
    Delivered On Apr 27, 1995
    Satisfied
    Amount secured
    All monies due or to become due from each borrower to the chargee under the terms of the loan agreement and by the company to the the first national bank of boston as agent and trustee for each of the beneficiaries (as defined in the deed) under the terms of the group guarantee (of even dates with the loan agreement and all supplemental agreements of it between the agent, the company and the charging guarantors) in the manner agreed under the loan agreement
    Short particulars
    The shares or other secuities deposited by the company with the agent and the company undertook that any bonus, stock or shares or other new securities of a similar nature which may at any time during the currency of the charge be issued in respect of the securities shall be deposited with or transfered to the agent or trustees for or nominees of the agent and shall thereupon become part of the securities and all rights monies or property accruing or offered at any time by way of redemption, bonus, preference, option or otherwise in respect of the securities. See the mortgage charge document for full details.
    Persons Entitled
    • The First National Bank of Boston as Agent and Trustee for Each of the Beneficiaries (Asdefined in the Deed)
    Transactions
    • Apr 27, 1995Registration of a charge (395)
    • May 01, 1998Statement of satisfaction of a charge in full or part (403a)
    Letter of charge and set-off over credit balances
    Created On Aug 15, 1994
    Delivered On Aug 31, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the working capital facility letter dated 15TH august 1994
    Short particulars
    All monies now or at any time hereafter standing to the credit of any account(s) of the company in the bank's books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 31, 1994Registration of a charge (395)
    • Jul 06, 1995Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On May 04, 1994
    Delivered On May 17, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the "security documents" (as defined in the charge)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The First National Bank of Boston("the Agent")
    Transactions
    • May 17, 1994Registration of a charge (395)
    • Jan 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture containg fixed and floating charges
    Created On Dec 10, 1992
    Delivered On Dec 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    01.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 16, 1992Registration of a charge (395)
    • Sep 28, 1994Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Dec 10, 1992
    Delivered On Dec 14, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The First National Bank of Boston
    Transactions
    • Dec 14, 1992Registration of a charge (395)
    • Sep 17, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 13, 1992
    Delivered On May 15, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as defined in clause 1.1.7. of the legal charge
    Short particulars
    Bus depot at delamere street, crewe, cheshire.
    Persons Entitled
    • Lynton PLC
    Transactions
    • May 15, 1992Registration of a charge (395)
    • Sep 17, 1994Statement of satisfaction of a charge in full or part (403a)
    Supplemental agreement
    Created On Apr 16, 1992
    Delivered On Apr 23, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 17TH july 1989 and this charge
    Short particulars
    Bus depot at delamere street, crewe, cheshire.
    Persons Entitled
    • Lynton PLC
    Transactions
    • Apr 23, 1992Registration of a charge (395)
    • Mar 05, 1993Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On May 03, 1989
    Delivered On May 23, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Please see more 395 - M532C-. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The First National Bank of Boston.
    Transactions
    • May 23, 1989Registration of a charge
    • Sep 17, 1994Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 25, 1988
    Delivered On Apr 13, 1988
    Satisfied
    Amount secured
    All monies due or to become due from A.T. L. (western) limited to the chargee onany account whatsoever.
    Short particulars
    The properties specified on form M395, together with fixed & floating charges over undertaking and all property and assets present and future including bookdebts & uncalled capital. (See form M395 for full details).
    Persons Entitled
    • The First National Bank of Boston.
    Transactions
    • Apr 13, 1988Registration of a charge
    • Sep 17, 1994Statement of satisfaction of a charge in full or part (403a)

    Does NORTH BRITISH BUS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 08, 2013Dissolved on
    Sep 04, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Timothy Clay
    11 Clifton Moor Business Village James Nicholson Link
    Clifton Moor
    YO30 4XG York
    practitioner
    11 Clifton Moor Business Village James Nicholson Link
    Clifton Moor
    YO30 4XG York
    Rob Sadler
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link, Clifton Moor
    YO30 4XG York
    practitioner
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link, Clifton Moor
    YO30 4XG York

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0